UKBizDB.co.uk

DILLON - CAWLEY CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dillon - Cawley Consultancy Ltd. The company was founded 11 years ago and was given the registration number 08101782. The firm's registered office is in WIMBORNE. You can find them at 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DILLON - CAWLEY CONSULTANCY LTD
Company Number:08101782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Corporate Secretary12 June 2012Active
84 Altona Gardens, Andover, England, SP10 4LG

Director19 June 2017Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director12 June 2012Active
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director12 June 2012Active

People with Significant Control

Ms Suzanne Dillon-Cawley
Notified on:26 July 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Forest Links Road, Ferndown, England, BH22 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary David Elson
Notified on:06 April 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Geaves
Notified on:06 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Change corporate secretary company with change date.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Persons with significant control

Change to a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.